MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED
Status | DISSOLVED |
Company No. | 03085962 |
Category | Private Limited Company |
Incorporated | 31 Jul 1995 |
Age | 28 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 10 months, 24 days |
SUMMARY
MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED is an dissolved private limited company with number 03085962. It was incorporated 28 years, 10 months, 2 days ago, on 31 July 1995 and it was dissolved 4 years, 10 months, 24 days ago, on 09 July 2019. The company address is Oxford Chambers Oxford Road Oxford Chambers Oxford Road, Leeds, LS20 9AT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Dec 2018
Action Date: 30 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Nov 2017
Action Date: 30 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Nov 2016
Action Date: 30 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2015
Action Date: 15 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-15
Old address: 3 Park Square Leeds West Yorkshire LS1 2NE
New address: Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT
Documents
Liquidation voluntary statement of affairs with form attached
Date: 12 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution voluntary strike off suspended
Date: 12 May 2015
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 20 Sep 2014
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 28 Feb 2014
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Dissolution voluntary strike off suspended
Date: 04 Jul 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 May 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type small
Date: 26 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Accounts with accounts type small
Date: 03 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person secretary company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Cindy Michelle Copcutt
Documents
Termination secretary company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Hall
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Accounts with accounts type small
Date: 22 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 14 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2008 to 31/10/2008
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 07 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 27 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/07; full list of members
Documents
Legacy
Date: 04 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 04/09/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP
Documents
Accounts amended with made up date
Date: 09 Jul 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AAMD
Made up date: 2006-04-30
Documents
Accounts with accounts type small
Date: 07 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/06; full list of members
Documents
Accounts with accounts type small
Date: 18 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/05; full list of members
Documents
Legacy
Date: 27 Apr 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 27/04/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST
Documents
Accounts with accounts type small
Date: 11 Oct 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Legacy
Date: 22 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jul 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 24 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 17 Oct 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 02 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Accounts with accounts type full
Date: 05 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Resolution
Date: 28 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Legacy
Date: 09 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 09/07/01 from: milne booth 6 park square leeds LS1 2LX
Documents
Accounts with accounts type full
Date: 15 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 16 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Accounts with accounts type full
Date: 13 Dec 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 10 Dec 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Dec 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Dec 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/99; full list of members
Documents
Legacy
Date: 05 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 17 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 10 Oct 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/98; no change of members
Documents
Legacy
Date: 13 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jul 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Apr 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Feb 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/01/98 to 30/04/98
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Dec 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 26 Nov 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Nov 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Nov 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/97; no change of members
Documents
Legacy
Date: 10 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Dec 1996
Category: Annual-return
Type: 363b
Description: Return made up to 31/07/96; full list of members
Documents
Legacy
Date: 20 Dec 1996
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jun 1996
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 26 May 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/96 to 30/01/97
Documents
Legacy
Date: 26 May 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 29 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 29/04/96 from: 2 the wells walk ilkley west yorkshire LS29 9LH
Documents
Legacy
Date: 15 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 21 Feb 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Nov 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
INDEPENDENT CIVILS SOLUTIONS LIMITED
550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ
Number: | 10046871 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SNARESBROOK DRIVE,STANMORE,HA7 4QW
Number: | 11844846 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BLACKOAK ROAD,CARDIFF,CF23 6QT
Number: | 08686375 |
Status: | ACTIVE |
Category: | Private Limited Company |
RETAIL FINANCE SERVICES LIMITED
12 VICTORIA ROAD,SHIPLEY,BD18 3LX
Number: | 11146561 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 CRAIGFLOWER ROAD,GLASGOW,G53 7QU
Number: | SC584630 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SHORTACRES (NUTFIELD) RESIDENTS ASSOCIATION LIMITED
5 SHORTACRES,REDHILL,RH1 4HJ
Number: | 02220668 |
Status: | ACTIVE |
Category: | Private Limited Company |